Company NameF.H. Lloyd Holdings Limited
DirectorDavid John Spicer Aston
Company StatusLiquidation
Company Number00563510
CategoryPrivate Limited Company
Incorporation Date27 March 1956(68 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(38 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameJulie Ann Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1994)
RoleChartered Accountant
Correspondence AddressWhitelock Whites Meadow
Ranton
Stafford
Staffordshire
ST18 9JB
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(36 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1995)
RoleChartered Accountant
Correspondence Address2 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed12 September 1992(36 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£274,515
Current Liabilities£717,159

Accounts

Latest Accounts25 January 1998 (26 years, 3 months ago)
Next Accounts Due25 November 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 January

Filing History

14 February 2017Restoration by order of the court (3 pages)
14 February 2017Restoration by order of the court (3 pages)
24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Declaration of solvency (3 pages)
29 April 1998Registered office changed on 29/04/98 from: quayside house rounds green road oldbury west midlands B69 2DG (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 September 1996Return made up to 12/09/96; no change of members (8 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 October 1995Location of register of members (1 page)
30 October 1995Return made up to 12/09/95; no change of members (14 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995Director resigned (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
26 September 1981Annual return made up to 03/08/81 (4 pages)
23 November 1977Annual return made up to 01/09/77 (4 pages)
23 November 1977Annual return made up to 01/09/77 (4 pages)
14 February 1977Annual return made up to 31/08/76 (4 pages)
14 February 1977Annual return made up to 31/08/76 (4 pages)